Entity Name: | GEO 12 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEO 12 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000083095 |
FEI/EIN Number |
45-5558918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1441 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRSCHBERG FEDERICO | Manager | 1441 Brickell Avenue, Miami, FL, 33131 |
Salvarezza Florencia | Manager | 1441 Brickell Avenue, Miami, FL, 33131 |
Urban Developments and Investments | Agent | 1441 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-13 | Urban Developments and Investments | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 1441 Brickell Avenue, 1018, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 1441 Brickell Avenue, 1018, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 1441 Brickell Avenue, 1018, Miami, FL 33131 | - |
LC AMENDMENT | 2013-10-07 | - | - |
LC AMENDMENT | 2012-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-17 |
AMENDED ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State